-
ULTRAHUMAN TWO LIMITED - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 10645698
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Geschäftsführung
- HUSSAIN, Iqbal
- MENZIUSO, Richard
- Prokuristen
- OAKWOOD CORPORATE SECRETARY LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.03.2017
- Alter der Firma 2017-03-01 7 Jahre
- SIC/NACE
- 72110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Lockbody Therapeutics Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-02-21
- Letzte Einreichung: 2023-02-07
-
ULTRAHUMAN TWO LIMITED Firmenbeschreibung
- ULTRAHUMAN TWO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 10645698. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.03.2017 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 3Rd Floor 1 Ashley Road erreicht werden.
Jetzt sichern ULTRAHUMAN TWO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ultrahuman Two Limited - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, Grossbritannien
- 2017-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ULTRAHUMAN TWO LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-charge-whole-release-with-charge-number (2023-10-10) - MR05
-
memorandum-articles (2023-01-27) - MA
-
confirmation-statement-with-no-updates (2023-03-01) - CS01
-
resolution (2023-07-28) - RESOLUTIONS
-
legacy (2023-07-28) - SH20
-
legacy (2023-07-28) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2023-07-28) - SH19
-
termination-director-company-with-name-termination-date (2023-08-31) - TM01
-
dissolution-application-strike-off-company (2023-10-03) - DS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-20) - AA
-
gazette-dissolved-voluntary (2023-12-26) - GAZ2(A)
-
mortgage-satisfy-charge-full (2023-10-13) - MR04
-
gazette-notice-voluntary (2023-10-10) - GAZ1(A)
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-10-06) - AA
-
confirmation-statement-with-no-updates (2022-03-11) - CS01
-
change-to-a-person-with-significant-control (2022-03-04) - PSC05
-
change-to-a-person-with-significant-control (2022-03-03) - PSC05
-
notification-of-a-person-with-significant-control (2022-03-03) - PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2022-03-02) - RP04CS01
-
withdrawal-of-a-person-with-significant-control-statement (2022-03-02) - PSC09
-
termination-director-company-with-name-termination-date (2022-08-01) - TM01
keyboard_arrow_right 2021
-
resolution (2021-02-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-02-12) - TM01
-
memorandum-articles (2021-02-23) - MA
-
appoint-person-director-company-with-name-date (2021-02-12) - AP01
-
resolution (2021-10-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-21) - MR01
-
appoint-person-director-company-with-name-date (2021-11-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-30) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
termination-director-company-with-name-termination-date (2021-11-30) - TM01
-
appoint-corporate-secretary-company-with-name-date (2021-11-30) - AP04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-03-11) - CS01
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
keyboard_arrow_right 2019
-
confirmation-statement (2019-03-13) - CS01
-
accounts-with-accounts-type-small (2019-09-09) - AA
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-06-20) - SH08
-
resolution (2018-06-15) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-06-01) - AA
-
notification-of-a-person-with-significant-control-statement (2018-05-01) - PSC08
-
confirmation-statement-with-updates (2018-03-02) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-11-30) - AA01
-
termination-secretary-company-with-name-termination-date (2017-11-21) - TM02
-
cessation-of-a-person-with-significant-control (2017-07-27) - PSC07
-
appoint-person-director-company-with-name-date (2017-05-26) - AP01
-
appoint-person-director-company-with-name-date (2017-05-15) - AP01
-
resolution (2017-05-11) - RESOLUTIONS
-
incorporation-company (2017-03-01) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
capital-allotment-shares (2017-05-16) - SH01